M60 Business Park
Manchester
M27 8FF
Director Name | Scott Raymond Murray |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Sales Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ashbourne Close Whitefield Manchester M45 7NJ |
Director Name | Mr Raymond Richard Murray |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 8 Ashbourne Grove Whitefield Manchester M45 7NJ |
Secretary Name | Sybil Lynn Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Ashbourne Grove Whitefield Manchester Lancashire M45 7NJ |
Director Name | Mrs Jarunee Murray |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Ashbourne Close Whitefield Manchester M45 7NJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | selectvehiclelease.co.uk |
---|
Registered Address | Suite A, 2nd Floor Beech Court M60 Business Park Manchester M27 8FF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Pendlebury |
Built Up Area | Greater Manchester |
16 at £1 | Mark Ferris 94.12% Ordinary |
---|---|
1 at £1 | Kanjana Ferris 5.88% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £70,615 |
Cash | £100,896 |
Current Liabilities | £45,863 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
31 March 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
---|---|
17 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
24 April 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
4 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
9 May 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
28 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
21 April 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 April 2016 | Director's details changed for Mr Mark Ferris on 1 April 2016 (2 pages) |
6 April 2016 | Director's details changed for Mr Mark Ferris on 1 April 2016 (2 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
24 September 2015 | Director's details changed for Mr Mark Ferris on 23 September 2015 (2 pages) |
24 September 2015 | Director's details changed for Mr Mark Ferris on 23 September 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 16 May 2012 (1 page) |
16 May 2012 | Registered office address changed from 42-44 Chorley New Road Bolton Lancashire BL1 4AP on 16 May 2012 (1 page) |
16 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
3 March 2011 | Termination of appointment of Scott Murray as a director (1 page) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (3 pages) |
3 March 2011 | Termination of appointment of Scott Murray as a director (1 page) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Mark Ferris on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Mark Ferris on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Scott Raymond Murray on 4 February 2010 (2 pages) |
5 February 2010 | Director's details changed for Scott Raymond Murray on 4 February 2010 (2 pages) |
5 February 2010 | Termination of appointment of Sybil Murray as a secretary (1 page) |
5 February 2010 | Director's details changed for Scott Raymond Murray on 4 February 2010 (2 pages) |
5 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Termination of appointment of Sybil Murray as a secretary (1 page) |
5 February 2010 | Director's details changed for Mr Mark Ferris on 4 February 2010 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 22/01/09; full list of members (4 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 22/01/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director jarunee murray (1 page) |
27 February 2008 | Appointment terminated director jarunee murray (1 page) |
27 February 2008 | Director's change of particulars / mark ferris / 26/02/2008 (1 page) |
27 February 2008 | Director's change of particulars / mark ferris / 26/02/2008 (1 page) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
31 May 2007 | Return made up to 22/01/07; full list of members; amend (7 pages) |
31 May 2007 | Return made up to 22/01/07; full list of members; amend (7 pages) |
1 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 22/01/07; full list of members (3 pages) |
27 October 2006 | Ad 01/09/06--------- £ si 6@1=6 £ ic 10/16 (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | New director appointed (2 pages) |
27 October 2006 | Ad 01/09/06--------- £ si 6@1=6 £ ic 10/16 (2 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 22/01/06; full list of members (3 pages) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | Director resigned (1 page) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 September 2005 | Total exemption small company accounts made up to 31 January 2005 (4 pages) |
20 January 2005 | Return made up to 22/01/05; full list of members
|
20 January 2005 | Return made up to 22/01/05; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 August 2004 | Director's particulars changed (1 page) |
26 August 2004 | Director's particulars changed (1 page) |
10 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
19 June 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
18 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
26 October 2002 | Ad 01/10/02--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
26 October 2002 | Ad 01/10/02--------- £ si 7@1=7 £ ic 3/10 (2 pages) |
12 March 2002 | Registered office changed on 12/03/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 45-49 chorley new road bolton lancashire BL1 4QR (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: 6-8 underwood street london N1 7JQ (1 page) |
28 February 2002 | Secretary resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Director resigned (1 page) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | New secretary appointed (2 pages) |
28 February 2002 | New director appointed (2 pages) |
28 February 2002 | Secretary resigned (1 page) |
26 February 2002 | Ad 04/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
26 February 2002 | Ad 04/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
20 February 2002 | Company name changed amonglade LIMITED\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Company name changed amonglade LIMITED\certificate issued on 20/02/02 (2 pages) |
22 January 2002 | Incorporation (18 pages) |
22 January 2002 | Incorporation (18 pages) |